Search icon

DORCEL CORP.

Company Details

Name: DORCEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1989 (35 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1401847
ZIP code: 10016
County: Bronx
Place of Formation: New York
Address: KELLNER HERLIHY GETTY FRIEDMAN, 470 PARK AVENUE SOUTH FLOOR 4N, NEW YORK, NY, United States, 10016
Principal Address: 75 GREENE ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUE STEIN Chief Executive Officer 75 GREENE ST., NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KELLNER HERLIHY GETTY FRIEDMAN, 470 PARK AVENUE SOUTH FLOOR 4N, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-12-16 2009-05-26 Address 75 GREENE ST., NEW YORK, NY, 10012, 4310, USA (Type of address: Service of Process)
1992-12-03 2003-12-16 Address 56 TA'AGAN PT. RD, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer)
1992-12-03 2003-12-16 Address 56 TA'AGAN PT. RD, DANBURY, CT, 06811, USA (Type of address: Principal Executive Office)
1992-12-03 2003-12-16 Address 56 TA'AGAN PT. RD, DANBURY, CT, 06811, USA (Type of address: Service of Process)
1990-01-03 1992-12-03 Address 56 TA'AGAN POINT, ROAD, DANBURY, CT, 06811, USA (Type of address: Service of Process)
1989-11-22 1990-01-03 Address 56 AGAN POINT ROAD, DANBURY, CT, 06811, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141367 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090526000042 2009-05-26 CERTIFICATE OF CHANGE 2009-05-26
071127002981 2007-11-27 BIENNIAL STATEMENT 2007-11-01
051228002411 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031216002258 2003-12-16 BIENNIAL STATEMENT 2003-11-01
011227002063 2001-12-27 BIENNIAL STATEMENT 2001-11-01
991206002262 1999-12-06 BIENNIAL STATEMENT 1999-11-01
971106002631 1997-11-06 BIENNIAL STATEMENT 1997-11-01
931221002052 1993-12-21 BIENNIAL STATEMENT 1993-11-01
921203002250 1992-12-03 BIENNIAL STATEMENT 1992-11-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State